Search icon

PATRICIA MURPHY, INC.

Company Details

Entity Name: PATRICIA MURPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1982 (43 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: F86556
FEI/EIN Number 59-2199162
Address: 4700 HURON DRIVE, P.O. BOX 34500, PENSACOLA, FL 32507
Mail Address: 4700 HURON DRIVE, P.O. BOX 34500, PENSACOLA, FL 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, PATRICIA Agent 4700 HURON DRIVE, PENSACOLA, FL 32507

President

Name Role Address
MURPHY, PATRICIA President 4700 HURON DRIVE, PENSACOLA, FL 00000

Director

Name Role Address
MURPHY, PATRICIA Director 4700 HURON DRIVE, PENSACOLA, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-11-16 4700 HURON DRIVE, P.O. BOX 34500, PENSACOLA, FL 32507 No data
CHANGE OF MAILING ADDRESS 1987-11-16 4700 HURON DRIVE, P.O. BOX 34500, PENSACOLA, FL 32507 No data
REGISTERED AGENT ADDRESS CHANGED 1987-11-16 4700 HURON DRIVE, PENSACOLA, FL 32507 No data

Court Cases

Title Case Number Docket Date Status
HAROLD MURPHY AND PATRICIA MURPHY, VS FIRST PROTECTIVE INSURANCE COMPANY, etc., 3D2020-0653 2020-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-302

Parties

Name PATRICIA MURPHY, INC.
Role Appellant
Status Active
Name HAROLD MURPHY LLC
Role Appellant
Status Active
Representations Paul W. Pritchard, Mark A. Nation
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL SIMON, JOSEPH A. PARRISH, JR., BRIAN JACOBSON, ANTHONY D. SCHALL, PHILLIP J. SHEEHE
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAROLD MURPHY
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 6/20/20
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of First Protective Insurance Company
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/20
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2020-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HAROLD MURPHY
Docket Date 2020-07-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellants’ Motion for Temporary Relinquishment of Jurisdiction is hereby denied.
Docket Date 2020-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of HAROLD MURPHY
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of HAROLD MURPHY
Docket Date 2020-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Protective Insurance Company
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEFBY APPELLEE FIRST PROTECTIVE INSURANCE COMPANY D/B/AFRONTLINE INSURANCE
On Behalf Of First Protective Insurance Company
Docket Date 2020-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAROLD MURPHY
Docket Date 2020-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of HAROLD MURPHY
Docket Date 2020-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HAROLD MURPHY
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HAROLD MURPHY
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of First Protective Insurance Company
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 24, 2020.
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Date of last update: 05 Feb 2025

Sources: Florida Department of State